Advanced company searchLink opens in new window

SANLAM SECURITIES UK LIMITED

Company number 01825671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
01 May 2012 AD01 Registered office address changed from 51-55 Gresham Street London EC2V 7HQ United Kingdom on 1 May 2012
31 Jan 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
07 Dec 2011 AA Accounts made up to 31 March 2011
12 Oct 2011 TM01 Termination of appointment of John Foster-Powell as a director
18 Aug 2011 AP01 Appointment of Mr Nigel John Gurney as a director
28 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
31 Aug 2010 AA Accounts made up to 31 March 2010
11 Jul 2010 AD01 Registered office address changed from John Stow House 18 Bevis Marks London EC3A 7JB United Kingdom on 11 July 2010
09 Jul 2010 CERTNM Company name changed merchant john east securities LIMITED\certificate issued on 09/07/10
  • CONNOT ‐
09 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-30
12 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for David Worlidge on 1 May 2010
12 Mar 2010 AP01 Appointment of Mr Simon Robert Clements as a director
26 Jan 2010 AA Accounts made up to 31 March 2009
07 Jan 2010 SH01 Statement of capital following an allotment of shares on 31 October 2009
  • GBP 204,000
03 Nov 2009 AP01 Appointment of Mr Graeme Roger Smith as a director
03 Nov 2009 AP01 Appointment of Mr Paul Andrew Chapman as a director
03 Nov 2009 TM01 Termination of appointment of Simon Clements as a director
03 Nov 2009 TM01 Termination of appointment of Bidhi Bhoma as a director
15 Oct 2009 AD01 Registered office address changed from 10 Finsbury Square London EC2A 1AD on 15 October 2009
14 Oct 2009 CERTNM Company name changed john east & partners LIMITED\certificate issued on 14/10/09
  • RES15 ‐ Change company name resolution on 2009-10-14
14 Oct 2009 CONNOT Change of name notice
22 May 2009 363a Return made up to 01/05/09; full list of members
06 Apr 2009 288a Secretary appointed ms rose marie sexton